UKBizDB.co.uk

COLVA DYNAMIC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colva Dynamic Ltd. The company was founded 8 years ago and was given the registration number 10125895. The firm's registered office is in HAYES. You can find them at Flat 2, 86 Princes Park Lane, Hayes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COLVA DYNAMIC LTD
Company Number:10125895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 2, 86 Princes Park Lane, Hayes, United Kingdom, UB3 1JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
7 Elstar Court, Lowen Road, Rainham, United Kingdom, RM13 8FN

Director24 May 2018Active
153 Three Spires Avenue, Coventry, United Kingdom, CV6 1LB

Director10 December 2019Active
16, Aquila Drive, Newcastle Upon Tyne, United Kingdom, NE15 0BS

Director17 April 2019Active
30 Lingfield Walk, Corby, United Kingdom, NN18 9JS

Director02 November 2018Active
19 Charlotte Street, Rugby, United Kingdom, CV21 3HB

Director11 March 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 April 2016Active
4 The Fensway, Birmingham, United Kingdom, B34 6EY

Director15 August 2018Active
8 Royal Close, Daventry, United Kingdom, N11 9DS

Director20 September 2019Active
Flat 2, 86 Princes Park Lane, Hayes, United Kingdom, UB3 1JX

Director10 June 2020Active
66 Linksview Road, Motherwell, United Kingdom, ML1 4AY

Director16 October 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Johnny Moore
Notified on:10 June 2020
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 86 Princes Park Lane, Hayes, United Kingdom, UB3 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel De Oliveira
Notified on:11 March 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:19 Charlotte Street, Rugby, United Kingdom, CV21 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Cooper
Notified on:10 December 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:153 Three Spires Avenue, Coventry, United Kingdom, CV6 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sarka Kratochvilova
Notified on:20 September 2019
Status:Active
Date of birth:April 1980
Nationality:Czech
Country of residence:United Kingdom
Address:8 Royal Close, Daventry, United Kingdom, N11 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daryl Curley
Notified on:17 April 2019
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:16, Aquila Drive, Newcastle Upon Tyne, United Kingdom, NE15 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Catalin Darabanu
Notified on:02 November 2018
Status:Active
Date of birth:January 1965
Nationality:Romanian
Country of residence:United Kingdom
Address:30 Lingfield Walk, Corby, United Kingdom, NN18 9JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ioan Ghergut
Notified on:15 August 2018
Status:Active
Date of birth:January 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:4 The Fensway, Birmingham, United Kingdom, B34 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Demario Bennett
Notified on:24 May 2018
Status:Active
Date of birth:May 1996
Nationality:Jamaican
Country of residence:United Kingdom
Address:7 Elstar Court, Lowen Road, Rainham, United Kingdom, RM13 8FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Aleksandra Maria Pruska
Notified on:16 October 2017
Status:Active
Date of birth:October 1986
Nationality:Polish
Country of residence:United Kingdom
Address:66 Linksview Road, Motherwell, United Kingdom, ML1 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:14 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.